ADD MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

ADD MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468375

Incorporation date

09/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

18-24 Brighton Road, South Croydon CR2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon23/04/2025
Micro company accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-06-30
dot icon30/03/2020
Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE to 18-24 Brighton Road South Croydon CR2 6AA on 2020-03-30
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Cessation of Denis William Cooper as a person with significant control on 2020-02-07
dot icon24/02/2020
Notification of Kay Cooper as a person with significant control on 2020-02-07
dot icon24/02/2020
Appointment of Mrs Kay Cooper as a director on 2020-02-07
dot icon24/02/2020
Termination of appointment of Denis William Cooper as a director on 2020-02-07
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Confirmation statement made on 2019-10-14 with no updates
dot icon28/10/2019
Previous accounting period extended from 2019-01-31 to 2019-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-01-31
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/07/2014
Director's details changed for Mr Denis William Cooper on 2014-07-11
dot icon03/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Kay Cooper on 2013-01-10
dot icon24/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon02/03/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon31/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/02/2009
Return made up to 09/01/09; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from 8-10 stamford hill london N16 6XZ
dot icon19/06/2008
Appointment terminated secretary aa company services LIMITED
dot icon19/06/2008
Appointment terminated director buyview LTD
dot icon19/06/2008
Secretary appointed kay cooper
dot icon19/06/2008
Director appointed denis william cooper
dot icon09/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.32K
-
0.00
-
-
2022
1
53.94K
-
0.00
-
-
2023
1
76.45K
-
0.00
-
-
2023
1
76.45K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

76.45K £Ascended41.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kay Cooper
Director
07/02/2020 - Present
3
AA COMPANY SERVICES LIMITED
Nominee Secretary
08/01/2008 - 12/06/2008
6011
BUYVIEW LTD
Nominee Director
08/01/2008 - 12/06/2008
6028
Mr Denis William Cooper
Director
12/06/2008 - 06/02/2020
9
Cooper, Kay
Secretary
12/06/2008 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADD MORTGAGES LIMITED

ADD MORTGAGES LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at 18-24 Brighton Road, South Croydon CR2 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADD MORTGAGES LIMITED?

toggle

ADD MORTGAGES LIMITED is currently Active. It was registered on 09/01/2008 .

Where is ADD MORTGAGES LIMITED located?

toggle

ADD MORTGAGES LIMITED is registered at 18-24 Brighton Road, South Croydon CR2 6AA.

What does ADD MORTGAGES LIMITED do?

toggle

ADD MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ADD MORTGAGES LIMITED have?

toggle

ADD MORTGAGES LIMITED had 1 employees in 2023.

What is the latest filing for ADD MORTGAGES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.